Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHWAYS LIMITED
Company Information for

FRESHWAYS LIMITED

SECOND FLOOR PARK VIEW, RIVERSIDE WAY, CAMBERLEY, GU15 3YL,
Company Registration Number
03074551
Private Limited Company
Active

Company Overview

About Freshways Ltd
FRESHWAYS LIMITED was founded on 1995-06-30 and has its registered office in Camberley. The organisation's status is listed as "Active". Freshways Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FRESHWAYS LIMITED
 
Legal Registered Office
SECOND FLOOR PARK VIEW
RIVERSIDE WAY
CAMBERLEY
GU15 3YL
Other companies in CV6
 
Filing Information
Company Number 03074551
Company ID Number 03074551
Date formed 1995-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB754439020  GB845309422  
Last Datalog update: 2024-11-05 21:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHWAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRESHWAYS LIMITED
The following companies were found which have the same name as FRESHWAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESHWAYS (LEEDS) LIMITED 215 ROUNDHAY ROAD LEEDS LS8 4HS Active Company formed on the 2004-03-11
FRESHWAYS (LINCOLN GREEN) LIMITED 75 LINCOLN GREEN ROAD LEEDS LS9 7SR Dissolved Company formed on the 2009-05-21
FRESHWAYS (WILSTEAD) LTD 1 CHURCH ROAD WILSTEAD BEDFORD MK45 3HH Dissolved Company formed on the 2012-03-05
FRESHWAYS (YORK) LIMITED ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WAKEFIELD WEST YORKSHIRE WF5 8AL Dissolved Company formed on the 2008-07-30
FRESHWAYS FOOD STORES (DUNDEE) LIMITED 78 LONGTOWN ROAD DUNDEE DD4 8JU Active Company formed on the 1969-03-14
FRESHWAYS PROCESSING LIMITED 16 EASTMAN ROAD ACTON LONDON W3 7YG Active - Proposal to Strike off Company formed on the 1999-01-06
FRESHWAYS SUPERMARKETS LTD 513 LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 8JR Dissolved Company formed on the 2013-05-29
FRESHWAYS WHOLESALE FOODS LTD Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA Liquidation Company formed on the 2007-04-04
FRESHWAYS DAIRYSTIX LIMITED First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-On-Trent STAFFORDSHIRE ST4 4DB Liquidation Company formed on the 2014-09-25
FRESHWAYS (YORKSHIRE) LIMITED 75 LINCOLN GREEN ROAD LEEDS LS9 7SR Active Company formed on the 2015-04-25
FRESHWAYS LETTINGS LIMITED SECOND FLOOR PARK VIEW RIVERSIDE WAY CAMBERLEY GU15 3YL Active Company formed on the 2016-04-06
FRESHWAYS INVESTMENTS (TECH WEST) LIMITED SECOND FLOOR PARK VIEW RIVERSIDE WAY CAMBERLEY GU15 3YL Active Company formed on the 2016-04-06
FRESHWAYS ENTERPRISES PRIVATE LIMITED 2ND FLOOR LEMERIDIEN COMMTOWER RAISAINA ROAD NEW DELHI-1 Delhi STRIKE OFF Company formed on the 2004-03-05
FRESHWAYS DAIRY PRIV LIMITED 3rd Floor 922 GT Road Jalandhar Punjab 144001 ACTIVE Company formed on the 2014-03-13
FRESHWAYS SHIPPING PTE LTD CHIN SWEE ROAD Singapore 169874 Active Company formed on the 2008-09-10
Freshways Express, Inc. 1960 Quaker Ridge Place Ontario CA 91761 FTB Suspended Company formed on the 1989-01-02
FRESHWAYS PIZZA LTD 280 A MANNINGHAM LANE BRADFORD BD8 7BU Active - Proposal to Strike off Company formed on the 2017-04-05
FRESHWAYS GROCERIES LTD 104-106 West Green Road London N15 5AA Active Company formed on the 2017-11-17
FRESHWAYS RECRUITERS LTD 2 CITY WALK LEEDS LS11 9AR Active - Proposal to Strike off Company formed on the 2017-12-08
FRESHWAYS SCOT LTD 82/84 HIGH STREET KIRKCALDY KY1 1NB Active Company formed on the 2018-04-20

Company Officers of FRESHWAYS LIMITED

Current Directors
Officer Role Date Appointed
GULBINDER KAUR NIJJAR
Company Secretary 2005-10-19
BALVINDER SINGH NIJJAR
Director 2010-02-10
GULBINDER KAUR NIJJAR
Director 2000-08-25
GURMINDER SINGH NIJJAR
Director 2000-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
BALVINDER SINGH NIJJAR
Company Secretary 1995-06-30 2005-10-19
BALVINDER SINGH NIJJAR
Director 1995-06-30 2005-10-19
RAJINDER SINGH NIJJAR
Director 1995-06-30 2005-10-19
DANIEL JOHN DWYER
Company Secretary 1995-06-30 1995-06-30
BETTY JUNE DOYLE
Nominated Director 1995-06-30 1995-06-30
DANIEL JOHN DWYER
Nominated Director 1995-06-30 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALVINDER SINGH NIJJAR FRESHWAYS LETTINGS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
BALVINDER SINGH NIJJAR NIJJAR FAMILY LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
BALVINDER SINGH NIJJAR FRESHWAYS INVESTMENTS (TECH WEST) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
BALVINDER SINGH NIJJAR KBR SERVICES (UK) LTD Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2016-05-31
BALVINDER SINGH NIJJAR FRESHWAYS DAIRYSTIX LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
BALVINDER SINGH NIJJAR CHEQUERS TRANSPORT (BEDFORD) LTD Director 2013-11-03 CURRENT 2007-03-15 Active
BALVINDER SINGH NIJJAR NIJJAR GROUP HOLDINGS (ACTON) LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
BALVINDER SINGH NIJJAR FRESHWAYS PROCESSING LIMITED Director 1999-01-06 CURRENT 1999-01-06 Active - Proposal to Strike off
BALVINDER SINGH NIJJAR NIJJAR HOLDINGS LIMITED Director 1995-12-01 CURRENT 1995-02-28 Active
BALVINDER SINGH NIJJAR NIJJAR DAIRIES LIMITED Director 1995-12-01 CURRENT 1993-11-23 Active
BALVINDER SINGH NIJJAR NIJJAR PROPERTY LIMITED Director 1995-12-01 CURRENT 1995-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-31Audit exemption subsidiary accounts made up to 2022-12-31
2024-10-04Consolidated accounts of parent company for subsidiary company period ending 30/12/23
2024-10-04Audit exemption subsidiary accounts made up to 2023-12-30
2024-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2024-09-14Notice of agreement to exemption from audit of accounts for period ending 30/12/23
2024-09-14Audit exemption statement of guarantee by parent company for period ending 30/12/23
2024-09-14Consolidated accounts of parent company for subsidiary company period ending 30/12/23
2024-06-19CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-05-21Change of details for Nijjar Holdings Limited as a person with significant control on 2024-02-14
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 16 Eastman Road Acton London W3 7YG United Kingdom
2023-10-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-20Director's details changed for Gulbinder Kaur Nijjar on 2021-12-18
2023-06-20Director's details changed for Gurminder Singh Nijjar on 2021-12-18
2023-06-20SECRETARY'S DETAILS CHNAGED FOR GULBINDER KAUR NIJJAR on 2021-12-18
2022-10-14Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-10-14Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-10-14Audit exemption subsidiary accounts made up to 2022-01-01
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-15RES13Resolutions passed:
  • Re;UNLIMITED muti-party guarantee & indemnity/ company business 01/06/2022
  • Resolution of Memorandum and/or Articles of Association
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-06APPOINTMENT TERMINATED, DIRECTOR BALVINDER SINGH NIJJAR
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BALVINDER SINGH NIJJAR
2021-10-03AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-07-05CH01Director's details changed for Mr Balvinder Singh Nijjar on 2021-04-01
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-19PSC05Change of details for Nijjar Holdings Limited as a person with significant control on 2020-04-27
2021-05-12RP04CS01
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04RES01ADOPT ARTICLES 04/03/21
2020-11-30AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-10-18AAMDAmended full accounts made up to 2018-12-31
2019-10-18AAMDAmended full accounts made up to 2018-12-31
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-11-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-01AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15CH01Director's details changed for Mr Balvinder Singh Nijjar on 2015-07-13
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Oban Road Corner Unit 12 Oban Road Longford Coventry CV6 6HH
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-09AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Mr Balvinder Singh Nijjar on 2015-05-11
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0118/06/13 ANNUAL RETURN FULL LIST
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/13 FROM 21 Layton Road Humberstone Leicester LE5 0PU
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0118/06/11 ANNUAL RETURN FULL LIST
2010-06-25AR0118/06/10 ANNUAL RETURN FULL LIST
2010-05-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AP01DIRECTOR APPOINTED BALVINDER SINGH NIJJAR
2009-09-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 12 SEYMOUR WAY LEICESTER LE3 3LY
2007-07-12363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 16 EASTMAN ROAD ACTON LONDON W3 7QQ
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-07288aNEW SECRETARY APPOINTED
2005-06-23363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-15363aRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16363aRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2003-07-16363aRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-31363aRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-0888(2)RAD 25/08/00--------- £ SI 2@1=2 £ IC 2/4
2000-10-06363aRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: OLD EXPRESS DAIRIES DEPOT WOODSIDE END WEMBLEY MIDDLESEX HA0 1UT
2000-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-26363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-18288cDIRECTOR'S PARTICULARS CHANGED
1999-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-04CERTNMCOMPANY NAME CHANGED WEMBLEY DAIRIES LIMITED CERTIFICATE ISSUED ON 05/02/99
1999-01-07363aRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-02363aRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-11-02287REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 4 THE GROVE KINGSBURY LONDON NW9 0TN
1997-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-06225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/96
1996-01-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1056610 Expired Licenced property: 21, LAYTON ROAD LEICESTER LE5 0PU;UNIT C CHARTWELL POINT WIGSTON LE18 2EZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRESHWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-10-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHWAYS LIMITED

Intangible Assets
Patents
We have not found any records of FRESHWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHWAYS LIMITED
Trademarks
We have not found any records of FRESHWAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FRESHWAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-4 GBP £32 Social Care
Hull City Council 2013-2 GBP £126 Procurement, ICT & Facilities
Hull City Council 2013-1 GBP £1,066 Social Care
Hull City Council 2012-12 GBP £108 Social Care
Hull City Council 2012-11 GBP £460 Social Care
Hull City Council 2012-10 GBP £271 Social Care
Hull City Council 2012-9 GBP £401 Social Care
Hull City Council 2012-8 GBP £574 Social Care
Hull City Council 2012-7 GBP £319 Social Care
Hull City Council 2012-6 GBP £570 Social Care
Hull City Council 2012-5 GBP £452 Social Care
Hull City Council 2012-4 GBP £317 Social Care
Hull City Council 2012-3 GBP £915 Social Care
Hull City Council 2012-2 GBP £530 Social Care
Hull City Council 2012-1 GBP £163 Social Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRESHWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.